Background WavePink WaveYellow Wave

AIG UZBEKINVEST LIMITED (02997371)

AIG UZBEKINVEST LIMITED (02997371) is an active UK company. incorporated on 28 November 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AIG UZBEKINVEST LIMITED has been registered for 31 years. Current directors include BROWNE, Gordon, KAPOOR, Naval, KHALIKOV, Rustam Bakhtiyerovich and 2 others.

Company Number
02997371
Status
active
Type
ltd
Incorporated
28 November 1994
Age
31 years
Address
The Aig Building, London, EC3M 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWNE, Gordon, KAPOOR, Naval, KHALIKOV, Rustam Bakhtiyerovich, MAMADJONOV, Hasan, SABO, Michal
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIG UZBEKINVEST LIMITED

AIG UZBEKINVEST LIMITED is an active company incorporated on 28 November 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AIG UZBEKINVEST LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02997371

LTD Company

Age

31 Years

Incorporated 28 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CHARTIS UZBEKINVEST LIMITED
From: 30 November 2009To: 3 December 2012
AIG UZBEKINVEST LIMITED
From: 28 November 1994To: 30 November 2009
Contact
Address

The Aig Building 58 Fenchurch Street London, EC3M 4AB,

Previous Addresses

the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom
From: 30 November 2009To: 16 January 2013
the Aig Building 58 Fenchurch Street London EC3M 4AB
From: 28 November 1994To: 30 November 2009
Timeline

28 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Capital Update
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Sept 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BROWNE, Gordon

Active
58 Fenchurch Street, LondonEC3M 4AB
Born July 1982
Director
Appointed 10 Apr 2025

KAPOOR, Naval

Active
58 Fenchurch Street, LondonEC3M 4AB
Born May 1974
Director
Appointed 10 Apr 2025

KHALIKOV, Rustam Bakhtiyerovich

Active
58 Fenchurch Street, LondonEC3M 4AB
Born January 1977
Director
Appointed 05 Jun 2020

MAMADJONOV, Hasan

Active
58 Fenchurch Street, LondonEC3M 4AB
Born December 1974
Director
Appointed 16 May 2016

SABO, Michal

Active
58 Fenchurch Street, LondonEC3M 4AB
Born May 1986
Director
Appointed 24 Jan 2024

BATESON, James Graham Dingwall

Resigned
Maygrove 13a Midway, St AlbansAL3 4BD
Secretary
Appointed 28 Nov 1994
Resigned 27 Jan 1995

GOLDING, Hilary Margaret Victoria

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 28 Jan 2010
Resigned 25 Mar 2013

HILLERY, Kate

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 01 Aug 2014
Resigned 31 Dec 2024

NEWBY, Christopher David Seymour

Resigned
Cheapside, LondonEC2V 6ET
Secretary
Appointed 25 Mar 2013
Resigned 01 Aug 2014

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed 27 Jan 1995
Resigned 16 Dec 2009

ABDURAKHIMOV, Saidakbar Hogiakbarovich

Resigned
Flat 22 House 18, Tashkent
Born April 1963
Director
Appointed 27 Jan 1995
Resigned 10 Jul 2003

ABDURASHIDOV, Shakhrukh Ozodovich

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born April 1971
Director
Appointed 05 Jun 2020
Resigned 20 Jan 2025

ANTES, Ray

Resigned
Fenchurch Street, LondonEC3M 4AB
Born August 1958
Director
Appointed 16 May 2011
Resigned 02 Mar 2017

ASHRAFKHANOV, Bakhrom Bakhodirovich, Mr.

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born March 1969
Director
Appointed 08 Aug 2017
Resigned 05 Jun 2020

ASHRAFKHANOV, Bakhrom Bakhodirovich, Mr.

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born March 1969
Director
Appointed 17 Sept 2003
Resigned 16 May 2016

BATESON, James Graham Dingwall

Resigned
Maygrove 13a Midway, St AlbansAL3 4BD
Born November 1961
Director
Appointed 28 Nov 1994
Resigned 27 Jan 1995

CARNALL, Sonja Patricia

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born December 1976
Director
Appointed 15 Sept 2021
Resigned 17 Oct 2023

EDELSTYN, Paul

Resigned
Basement Flat, LondonW2 5PR
Born February 1966
Director
Appointed 28 Nov 1994
Resigned 27 Jan 1995

GLASER, Daniel Scott

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1960
Director
Appointed 10 Aug 2002
Resigned 31 Mar 2006

HEAP, Michael Conrad

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born June 1969
Director
Appointed 01 Feb 2019
Resigned 11 Jun 2021

HEGEMAN, John Foster

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born January 1951
Director
Appointed 28 May 2013
Resigned 16 May 2016

HEGEMAN, John Foster

Resigned
The Aig Building, LondonEC3M 4AB
Born January 1951
Director
Appointed 27 Jan 1995
Resigned 19 Nov 2009

OUIN, Charles Simon, Mr.

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born January 1979
Director
Appointed 02 Mar 2017
Resigned 01 Feb 2019

SAIDAKHMEDOV, Fakhritdin Anavrovich

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born June 1961
Director
Appointed 08 Mar 2006
Resigned 05 Jun 2020

SALINGER, John

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born December 1947
Director
Appointed 19 Nov 2009
Resigned 14 May 2013

SULLIVAN, Martin John

Resigned
276 Quaker Road, New York
Born July 1954
Director
Appointed 27 Jan 1995
Resigned 25 Aug 1996

UMAROV, Sunnatulla Abdullaevich

Resigned
House 13, Tashkent
Born January 1958
Director
Appointed 27 Jan 1995
Resigned 08 Feb 2006

UMURZAKOV, Sardor Uktamovich

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born November 1977
Director
Appointed 17 May 2018
Resigned 24 Jan 2024

WALSH, Nicholas Charles

Resigned
Leasam House, RyeTN31 7UE
Born September 1950
Director
Appointed 02 Sept 1996
Resigned 09 Aug 2002

WESTERGREN, Bengt Lennart

Resigned
Kingsmead, PyrfordGU22 8QH
Born December 1941
Director
Appointed 27 Jan 1995
Resigned 02 Mar 2007

WHITWELL, Michael John

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born March 1953
Director
Appointed 01 Apr 2006
Resigned 08 Apr 2009

Persons with significant control

1

Corporation Service Company, Wilmington, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 February 2017
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
3 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2013
AP03Appointment of Secretary
Change Sail Address Company With Old Address
1 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Miscellaneous
26 November 2009
MISCMISC
Resolution
26 November 2009
RESOLUTIONSResolutions
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Legacy
25 November 2009
SH20SH20
Legacy
25 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 November 2009
SH19Statement of Capital
Resolution
25 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Legacy
11 January 2006
353353
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
7 January 2005
288cChange of Particulars
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
12 December 2003
363aAnnual Return
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Auditors Resignation Company
13 April 2003
AUDAUD
Legacy
31 March 2003
287Change of Registered Office
Legacy
19 December 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Legacy
3 January 2002
353353
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
5 January 2000
288cChange of Particulars
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
4 September 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
11 May 1995
288288
Legacy
9 February 1995
224224
Legacy
9 February 1995
88(2)R88(2)R
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Incorporation Company
28 November 1994
NEWINCIncorporation